Box-folder 61/5
Container
Contains 1 Result:
Prisoner description sheets: Gale Hanson, George Albert Hanson, George J. Hanson, H. Marvin Hanson, Hans C. Hanson, Henry H. Hanson, Jack Hanson, Lowell A. Hanson, M.F. Hanson, Magnus Hanson (alias M.F. Hanson), Ole Hanson, Ray Hanson, Willard Hanson, Richard Stanley Happel, Harry B. Happy, Arnold Harala, George Harcharik, Lloyd Harden, Ralph Hardenbrook, James Edward Harder, Carl Hardin, Harold Hardin, D.R. Hardincourt, Frederick W. Harding, Lloyd Harding, Myron R. Hargrave, Rutledge Hargrove, Ed Harkins, James G. Harkins, C.W. Harkness, W.H. Harlow, Alfred Harmon, Edward Harmon, John Harmon, Thomas Harmon, Thomas Harmon, Thomas Henry Harmon, Vern Harmon, Paul E. Harms, Nelo Haro, James Harold, D.C. Harper, Rae L. Harper, 1923-1960
File — box-folder: 61/5
Scope and Contents
From the Collection:
This collection is divided into four subgroups: Montana State Prison Records (1881-1974); Board of State Prison Commissioners Records (1890-1962); State Board of Pardons Records (1890-1965); and the United States Penitentiary, Montana Territory Records (1864-1878). The records of the Montana State Prison are divided into five series. The general correspondence (1891-1916) contains letters between Frank Conley and Thomas McTague and the governor, the clerk of the Board of...
Dates:
1923-1960